Company number 02041304
Status Active
Incorporation Date 28 July 1986
Company Type Private Limited Company
Address APPLETREE FARMHOUSE, SMEE LANE, GREAT PLUMSTEAD, NORWICH, NR13 5AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 020413040024, created on 22 September 2016; Confirmation statement made on 29 September 2016 with updates. The most likely internet sites of TSA GROUP LIMITED are www.tsagroup.co.uk, and www.tsa-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Salhouse Rail Station is 2.8 miles; to Buckenham Rail Station is 4.3 miles; to Lingwood Rail Station is 4.4 miles; to Hoveton & Wroxham Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tsa Group Limited is a Private Limited Company.
The company registration number is 02041304. Tsa Group Limited has been working since 28 July 1986.
The present status of the company is Active. The registered address of Tsa Group Limited is Appletree Farmhouse Smee Lane Great Plumstead Norwich Nr13 5ax. . WHEELER, Linda Jane is a Secretary of the company. NORRIS, Beth Melinda is a Director of the company. WHEELER, Anna Marie is a Director of the company. WHEELER, Benjamin David is a Director of the company. WHEELER, David Ephraim is a Director of the company. WHEELER, Jonathan Miles is a Director of the company. The company operates in "Buying and selling of own real estate".
Current Directors
Persons With Significant Control
TSA GROUP LIMITED Events
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Oct 2016
Registration of charge 020413040024, created on 22 September 2016
01 Oct 2016
Confirmation statement made on 29 September 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-24
...
... and 120 more events
17 Nov 1987
Particulars of mortgage/charge
03 Aug 1987
Accounting reference date shortened from 31/03 to 30/04
24 Mar 1987
Registered office changed on 24/03/87 from: 48 yarmouth road thorpe st andrew norwich
02 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Jul 1986
Certificate of Incorporation
22 September 2016
Charge code 0204 1304 0024
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property at 55-57 pottergate norwich…
11 November 2005
Mortgage
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 164 rupert street norwich norfolk t/no NK56722…
9 August 2004
Mortgage deed
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 11 betts court norwich norfolk t/n…
9 August 2004
Mortgage
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a james frost house (21 westwick street…
13 August 2003
Mortgage deed
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 35 onley street norwich norfolk t/n…
13 August 2003
Mortgage deed
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 19 henley road norwich norfolk t/n…
13 August 2003
Mortgage deed
Delivered: 28 August 2003
Status: Satisfied
on 3 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h "hazeldene" 59 the hills reedham t/n NK254286…
27 January 2003
Mortgage deed
Delivered: 30 January 2003
Status: Satisfied
on 19 June 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 14 st.andrews rd,lingford NR13…
5 October 1999
Legal charge
Delivered: 15 October 1999
Status: Satisfied
on 3 November 2004
Persons entitled: Nationwide Building Society
Description: Property k/a colman house colman court and colman gate…
5 October 1999
Debenture
Delivered: 15 October 1999
Status: Satisfied
on 17 October 2003
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
5 October 1999
Legal charge
Delivered: 15 October 1999
Status: Satisfied
on 3 November 2004
Persons entitled: Nationwide Building Society
Description: Property k/a scholars court 14 oak street norwich norfolk…
5 October 1999
Legal charge
Delivered: 15 October 1999
Status: Satisfied
on 3 November 2004
Persons entitled: Nationwide Building Society
Description: Betts court cross lane norwich norfolk t/no NK79667 and 22…
5 October 1999
Legal charge
Delivered: 15 October 1999
Status: Satisfied
on 1 March 2003
Persons entitled: Nationwide Building Society
Description: Property k/a st andrews court 53 yarmouth road thorpe st…
14 November 1996
Legal charge
Delivered: 21 November 1996
Status: Satisfied
on 3 November 2004
Persons entitled: Nationwide Building Society
Description: 3 chapel field north norwich title no nk 52499 35 st…
14 November 1996
Debenture
Delivered: 21 November 1996
Status: Satisfied
on 1 March 2003
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
19 August 1991
Mortgage
Delivered: 22 October 1999
Status: Satisfied
on 3 November 2004
Persons entitled: Nationwide Building Society
Description: 20/22 (even) calvert street norwich NR2 oxx t/n-NK130196.
1 March 1991
Deed of assignment
Delivered: 22 March 1991
Status: Satisfied
on 8 February 1997
Persons entitled: Consolidated Credits Bank Limited
Description: All the rent payable by the tenant under a lease of 1/3/91.
28 April 1989
Legal mortgage
Delivered: 6 May 1989
Status: Satisfied
on 8 February 1997
Persons entitled: East Trust Limited
Description: Legal mortgage all and every interest in or over the f/h…
31 March 1989
Debenture
Delivered: 7 April 1989
Status: Satisfied
on 1 March 2003
Persons entitled: Consolidated Credits Bank Limited
Description: Fixed & floating charge over undertaking and all property…
31 March 1989
Legal charge
Delivered: 7 April 1989
Status: Satisfied
on 1 March 2003
Persons entitled: Consolidated Credits Bank Limited
Description: F/H property k/a 15 st. Benedict street norwich t/no nk…
31 March 1989
Legal charge
Delivered: 7 April 1989
Status: Satisfied
on 1 March 2003
Persons entitled: Consolidated Credits Bank Limited
Description: F/H property k/a 14 oak street norwich t/no nk 11555.
19 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied
on 17 May 1989
Persons entitled: Consolidated Credits and Discounts Limited
Description: All that f/hold property k/a 14 oak street norwich t/no:-…
12 November 1987
Debenture
Delivered: 17 November 1987
Status: Satisfied
on 8 February 1997
Persons entitled: Consolidated Credits and Discounts Limited
Description: Fixed and floating charge over undertaking and all property…
12 November 1987
Legal charge
Delivered: 17 November 1987
Status: Satisfied
on 17 May 1989
Persons entitled: Consolidated Credits and Discounts Limited
Description: All that piece or parcel of land with the shop warehouse…